PROMAR STUDIES LIMITED
Overview
| Company Name | PROMAR STUDIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00611777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROMAR STUDIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROMAR STUDIES LIMITED located?
| Registered Office Address | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROMAR STUDIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROMAR INTERNATIONAL LIMITED | May 18, 1998 | May 18, 1998 |
| PRODUCE STUDIES GROUP (1996) LIMITED | Dec 15, 1997 | Dec 15, 1997 |
| PRODUCE STUDIES GROUP LIMITED | Aug 06, 1992 | Aug 06, 1992 |
| PSL LIMITED | Dec 24, 1986 | Dec 24, 1986 |
| PRODUCE STUDIES LIMITED | Sep 25, 1958 | Sep 25, 1958 |
What are the latest accounts for PROMAR STUDIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for PROMAR STUDIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PROMAR STUDIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Miss Cara Crichton as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Ian Farrelly as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 21, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Termination of appointment of John Worby as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen David Wilson as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Karim Bitar as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Wood as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Appointment of Mr Denis Noonan as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for John Graham Worby on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PROMAR STUDIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, Cara | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | 182348320001 | |||||||
| BITAR, Karim | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | American | 162877990001 | |||||
| NOONAN, Denis | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | Irish | 151549430001 | |||||
| WILSON, Stephen David | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire United Kingdom | England | British | 80682720001 | |||||
| ANDREWS, Ernest Gordon | Secretary | 14 Priorsfield SN8 4AQ Marlborough Wiltshire | British | 5588080001 | ||||||
| FAIRALL, Lawrence David | Secretary | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 41072230001 | ||||||
| FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 71425280002 | ||||||
| HALL, Francis | Secretary | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | 75404160001 | ||||||
| TIMMINS, David Peter | Secretary | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| VICKERS, Christopher John | Secretary | Cross Lanes Clandon Road GU4 7UW West Clandon Surrey | British | 86434440001 | ||||||
| WILLIAMS, Heather Ann | Secretary | The Old Post Office Brimpton RG7 4TE Reading Berkshire | British | 65204540001 | ||||||
| ACTON, Thomas Philip | Director | The Old Shop Farm Aston By Budworth CW9 6LT Northwich Cheshire | United Kingdom | British | 25658700001 | |||||
| ANDREWS, Ernest Gordon | Director | 14 Priorsfield SN8 4AQ Marlborough Wiltshire | British | 5588080001 | ||||||
| BIGGS, Howard Walter | Director | Fairways Jackass Lane BR2 6AN Keston Kent | British | 16420980002 | ||||||
| BINNEY, Roger | Director | Tree Tops Lower Road Edington BA13 4QW Westbury Wiltshire | British | 17089170001 | ||||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| CORBETT, David John | Director | Beeches Newtown Common RG20 9DD Newbury Berkshire | British | 5588100002 | ||||||
| HOUGHTON, Antony Mark | Director | Hosanna Woody Farm Lane East Hendred OX12 8JA Wantage Oxfordshire | British | 69923710002 | ||||||
| JONES, John Brent | Director | Primrose Cottage Brick Hill GU24 8TG Chobham Surrey | United Kingdom | British | 17089190001 | |||||
| JONES, Stephen Falconer | Director | Old Yew Tree Cottage Hatt Common Ball Hill RG15 0NQ Newbury Berkshire | British | 17089200001 | ||||||
| PICKARD, David Hugh, Professor | Director | Greystone Lodge Potterspury NN12 6QP Towcester Northants | British | 13934150001 | ||||||
| PROUT, Valerie Ann | Director | Orchard House Ham SN8 3QR Marlborough Wiltshire | British | 36660660001 | ||||||
| ROLLER, Michael Roy David | Director | Hope Cottage Livery Road SP5 1RF Salisbury Wiltshire | British | 59319870004 | ||||||
| STREET, Peter Ronald, Doctor | Director | Rockford Green Cottage Rockford BH24 3NA Ringwood Hampshire | British | 19554470003 | ||||||
| TELFORD BEASLEY, John | Director | 3 Monmouth Square SO22 4HY Winchester Hampshire | British | 10640240001 | ||||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| WILLIAMS, Heather Ann | Director | The Old Post Office Brimpton RG7 4TE Reading Berkshire | British | 65204540001 | ||||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||
| WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 137236910001 | |||||
| YOUNG, Nicholas Andrew | Director | 79 Roper Road CT2 7RS Canterbury Kent | British | 14895190002 |
Does PROMAR STUDIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 15, 1999 Delivered On Nov 19, 1999 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the foreign companies (as defined) or any of them to the chargee as security trustee for the beneficiaries (as defined) (the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Oct 16, 1992 Delivered On Oct 27, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 8TH august 1983 | |
Short particulars Fixed charge on all goodwill and uncalled capital patents and patent applications. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 08, 1983 Delivered On Aug 12, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 10, 1979 Delivered On Jan 15, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0